Business directory in New York - Page 133470

by counties

Albany Allegany Bronx Broome Cattaraugus Cayuga Chautauqua Chemung Chenango Clinton Columbia Cortland Delaware Dutchess Erie Essex Franklin Fulton Genesee Greene Hamilton Herkimer Jefferson Kings Lewis Livingston Madison Monroe Montgomery Nassau New York Niagara Oneida Onondaga Ontario Orange Orleans Oswego Otsego Putnam Queens Rensselaer Richmond Rockland Saratoga Schenectady Schoharie Schuyler Seneca St. Lawrence Steuben Suffolk Sullivan Tioga Tompkins Ulster Warren Washington Wayne Westchester Wyoming Yates
Found 6758812 companies

Entity number: 75308

Registration date: 03 Oct 1950

Entity number: 65566

Address: 119 WEST 135TH ST, NEW YORK, NY, United States, 10030

Registration date: 03 Oct 1950 - 24 Jun 1981

Entity number: 65565

Address: 270 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 03 Oct 1950 - 29 Dec 1982

Entity number: 65564

Address: 665 5TH AVE., NEW YORK, NY, United States, 10022

Registration date: 03 Oct 1950 - 19 May 1989

Entity number: 65563

Address: 31 EXCHANGE ST., ROCHESTER, NY, United States, 14614

Registration date: 03 Oct 1950 - 31 Mar 1982

Entity number: 65796

Address: 17817 STRILEY Drive, Ashton, MD, United States, 20861

Registration date: 03 Oct 1950

Entity number: 75309

Registration date: 03 Oct 1950

Entity number: 65562

Address: 8 WEST 40TH. ST., NEW YORK, NY, United States, 10018

Registration date: 03 Oct 1950

Entity number: 68795

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 03 Oct 1950

Entity number: 75310

Registration date: 03 Oct 1950

Entity number: 2841377

Address: 25-12 12TH ST., ASTORIA, NY, United States, 00000

Registration date: 02 Oct 1950 - 15 Dec 1961

Entity number: 75307

Address: P.O. BOX 613, WINDHAM, NY, United States, 12496

Registration date: 02 Oct 1950

Entity number: 75306

Registration date: 02 Oct 1950

Entity number: 75305

Registration date: 02 Oct 1950

Entity number: 65798

Address: 434 EAST BRIGHTON AVENUE, SYRACUSE, NY, United States, 13210

Registration date: 02 Oct 1950 - 06 Dec 2011

Entity number: 65797

Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118

Registration date: 02 Oct 1950 - 29 Sep 1988

Entity number: 65795

Address: 521 FIFTH AVE, NEW YORK, NY, United States, 10175

Registration date: 02 Oct 1950 - 30 Sep 1981

Entity number: 65784

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 02 Oct 1950 - 31 Aug 1989

Entity number: 65556

Address: 57 SOUTH MAIN STREET, PEARL RIVER, NY, United States, 10965

Registration date: 02 Oct 1950

Entity number: 65554

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 02 Oct 1950 - 21 Jan 2000

Entity number: 65552

Address: 136 5TH AVE., NEW YORK, NY, United States, 10011

Registration date: 02 Oct 1950 - 25 Sep 1991

Entity number: 65551

Address: 906 ST. NICHOLAS AVE., NEW YORK, NY, United States, 10032

Registration date: 02 Oct 1950 - 23 Jun 1993

Entity number: 65550

Address: 1617 ASTOR AVE., BRONX, NY, United States, 10469

Registration date: 02 Oct 1950 - 24 Dec 1991

Entity number: 65783

Address: 6999 ROUTE 89, OVID, NY, United States, 14521

Registration date: 02 Oct 1950

Entity number: 65557

Address: John P. Picone Inc, BOX 9013, LAWRENCE, NY, United States, 11509

Registration date: 02 Oct 1950

Entity number: 65799

Address: 129 PIERREPONT ST., BROOKLYN, NY, United States, 11201

Registration date: 02 Oct 1950

Entity number: 75302

Registration date: 02 Oct 1950

Entity number: 65555

Address: 7 WILLOWS LN, WHITE PLAINS, NY, United States, 10605

Registration date: 02 Oct 1950

Entity number: 75301

Registration date: 02 Oct 1950

Entity number: 75304

Registration date: 02 Oct 1950

Entity number: 75299

Registration date: 02 Oct 1950

Entity number: 75303

Registration date: 02 Oct 1950

Entity number: 85816

Registration date: 29 Sep 1950 - 29 Sep 1950

Entity number: 75298

Registration date: 29 Sep 1950

Entity number: 75293

Registration date: 29 Sep 1950

Entity number: 68794

Address: 1123 BROADWAY, NEW YORK, NY, United States, 10010

Registration date: 29 Sep 1950

Entity number: 65794

Address: 1131 TOWNLINE ROAD, AUBURN, NY, United States, 13021

Registration date: 29 Sep 1950

Entity number: 65793

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 29 Sep 1950 - 24 Dec 1991

Entity number: 65792

Address: 275 WARNER AVE., ROSLYN HEIGHTS, NY, United States, 11577

Registration date: 29 Sep 1950 - 23 Dec 1992

Entity number: 65791

Address: 613 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 29 Sep 1950 - 06 Apr 1987

Entity number: 65790

Address: 25 WEST FULTON ST, GLOVERSVILLE, NY, United States, 12078

Registration date: 29 Sep 1950 - 24 Mar 1993

Entity number: 65788

Address: 39 CORTLAND ST., NEW YORK, NY, United States, 10007

Registration date: 29 Sep 1950 - 26 Dec 1986

Entity number: 65786

Address: 471 MERRICK RD, LYNBROOK, NY, United States, 11563

Registration date: 29 Sep 1950 - 25 Jun 2003

Entity number: 65009

Address: 60-41 FLUSHING AVE., MASPETH, NY, United States, 11378

Registration date: 29 Sep 1950 - 28 Sep 1994

Entity number: 75294

Registration date: 29 Sep 1950

Entity number: 75297

Registration date: 29 Sep 1950

Entity number: 65787

Address: 729 7TH AVE, NEW YORK, NY, United States, 10019

Registration date: 29 Sep 1950

Entity number: 75295

Registration date: 29 Sep 1950

Entity number: 78854

Registration date: 29 Sep 1950

Entity number: 75296

Registration date: 29 Sep 1950